AD01 |
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on Thursday 6th April 2023. Company's previous address: 54a Islington Park Street London N1 1PX England.
filed on: 6th, April 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th March 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, January 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th September 2018
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th September 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 30th September 2019 (was Tuesday 31st December 2019).
filed on: 23rd, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th September 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 29th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th September 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th September 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 54a Islington Park Street London N1 1PX. Change occurred on Monday 6th February 2017. Company's previous address: 2 Follis House 1D Orleston Road Islington London N7 8LH.
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2016
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th September 2015
filed on: 15th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 2 Follis House 1D Orleston Road Islington London N7 8LH. Change occurred on Monday 26th January 2015. Company's previous address: The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ.
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th September 2014
filed on: 17th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 17th October 2014
|
capital |
|
NEWINC |
Company registration
filed on: 20th, September 2013
|
incorporation |
|